125 -130 Strand
London
WC2R 0AP
Director Name | Mr Matthew Richard Hubbard |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2021(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Temporis Capital Limited 7th Floor, Wellington 125 -130 Strand London WC2R 0AP |
Director Name | Mr David Michael Corker |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 The Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG |
Director Name | Mr Peter David Swallow |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 The Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Secretary Name | Mrs Gillianne Leedale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 The Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG |
Director Name | Salomon John Faye |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 April 2015(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 November 2016) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Berger House 36-38 Berkeley Square London W1J 5AE |
Director Name | Mr Matthew Derek George Ridley |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 February 2021) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Temporis Capital Limited 7th Floor, Wellington 125 -130 Strand London WC2R 0AP |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | bolsterstone.com |
---|---|
Telephone | 01246 260206 |
Telephone region | Chesterfield |
Registered Address | C/O Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London WC2R 0AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Warecan Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,048 |
Cash | £2 |
Current Liabilities | £1,026 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
18 March 2024 | Accounts for a small company made up to 31 December 2022 (18 pages) |
---|---|
13 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
2 November 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
17 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
9 June 2022 | Register inspection address has been changed from Berger House Berkeley Square London W1J 5AE England to 7th Floor, Wellington House 125-130 Strand London WC2R 0AP (1 page) |
4 August 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
10 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
9 February 2021 | Appointment of Mr Matthew Richard Hubbard as a director on 5 February 2021 (2 pages) |
9 February 2021 | Termination of appointment of Matthew Derek George Ridley as a director on 5 February 2021 (1 page) |
3 December 2020 | Registered office address changed from C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE to C/O Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London WC2R 0AP on 3 December 2020 (1 page) |
3 December 2020 | Registered office address changed from , C/O Temporis Capital Llp, Berger House 36-38 Berkeley Square, London, W1J 5AE to C/O Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London WC2R 0AP on 3 December 2020 (1 page) |
16 November 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
10 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
2 September 2019 | Notification of a person with significant control statement (2 pages) |
29 August 2019 | Cessation of Temporis Renewable Energy Lp as a person with significant control on 6 April 2016 (1 page) |
14 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
21 May 2019 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
25 March 2019 | Resolutions
|
25 March 2019 | Statement of capital on 25 March 2019
|
25 March 2019 | Statement by Directors (1 page) |
25 March 2019 | Solvency Statement dated 01/03/19 (1 page) |
8 August 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
11 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
6 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
8 November 2016 | Appointment of Mr Sebastian Laurence Grenville Watson as a director on 8 November 2016 (2 pages) |
8 November 2016 | Termination of appointment of Salomon John Faye as a director on 8 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Salomon John Faye as a director on 8 November 2016 (1 page) |
8 November 2016 | Appointment of Mr Sebastian Laurence Grenville Watson as a director on 8 November 2016 (2 pages) |
30 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
30 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
8 June 2016 | Register inspection address has been changed from 36 Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG England to Berger House Berkeley Square London W1J 5AE (1 page) |
8 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Register inspection address has been changed from 36 Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG England to Berger House Berkeley Square London W1J 5AE (1 page) |
8 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
12 April 2016 | Sub-division of shares on 15 March 2016 (5 pages) |
12 April 2016 | Sub-division of shares on 15 March 2016 (5 pages) |
12 April 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
12 April 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 June 2015 | Company name changed bolsterstone innovative energy (holsworthy) LIMITED\certificate issued on 26/06/15
|
26 June 2015 | Company name changed bolsterstone innovative energy (holsworthy) LIMITED\certificate issued on 26/06/15
|
15 June 2015 | Registered office address changed from C/O Temporis House Berger House Berkeley Square London W1J 5AE England to C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from C/O Temporis House Berger House Berkeley Square London W1J 5AE England to C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE on 15 June 2015 (1 page) |
15 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Registered office address changed from , C/O Temporis House, Berger House Berkeley Square, London, W1J 5AE, England to C/O Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London WC2R 0AP on 15 June 2015 (1 page) |
12 June 2015 | Register(s) moved to registered office address C/O Temporis House Berger House Berkeley Square London W1J 5AE (1 page) |
12 June 2015 | Register(s) moved to registered office address C/O Temporis House Berger House Berkeley Square London W1J 5AE (1 page) |
3 June 2015 | Appointment of Salomon John Faye as a director on 16 April 2015 (2 pages) |
3 June 2015 | Appointment of Mr Matthew Derek George Ridley as a director on 16 April 2015 (2 pages) |
3 June 2015 | Appointment of Salomon John Faye as a director on 16 April 2015 (2 pages) |
3 June 2015 | Registered office address changed from , 36 the Bridge Business Centre, Beresford Way, Chesterfield, Derbyshire, S41 9FG to C/O Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London WC2R 0AP on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 36 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG to C/O Temporis House Berger House Berkeley Square London W1J 5AE on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 36 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG to C/O Temporis House Berger House Berkeley Square London W1J 5AE on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 36 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG to C/O Temporis House Berger House Berkeley Square London W1J 5AE on 3 June 2015 (1 page) |
3 June 2015 | Appointment of Mr Matthew Derek George Ridley as a director on 16 April 2015 (2 pages) |
1 June 2015 | Termination of appointment of Peter David Swallow as a director on 16 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Gillianne Leedale as a secretary on 16 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Peter David Swallow as a director on 16 April 2015 (1 page) |
1 June 2015 | Termination of appointment of David Michael Corker as a director on 16 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Gillianne Leedale as a secretary on 16 April 2015 (1 page) |
1 June 2015 | Termination of appointment of David Michael Corker as a director on 16 April 2015 (1 page) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 June 2011 | Director's details changed for Mr Peter David Swallow on 1 June 2011 (2 pages) |
1 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Director's details changed for Mr David Michael Corker on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr David Michael Corker on 1 June 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Mrs Gillianne Leedale on 1 June 2011 (1 page) |
1 June 2011 | Secretary's details changed for Mrs Gillianne Leedale on 1 June 2011 (1 page) |
1 June 2011 | Director's details changed for Mr Peter David Swallow on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr David Michael Corker on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Peter David Swallow on 1 June 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Mrs Gillianne Leedale on 1 June 2011 (1 page) |
1 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
8 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Register inspection address has been changed (1 page) |
23 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
23 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from dunston innovation centre dunston road chesterfield south YORKSHIRES41 8NG (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from, dunston innovation centre, dunston road, chesterfield, south YORKSHIRES41 8NG (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from dunston innovation centre dunston road chesterfield south YORKSHIRES41 8NG (1 page) |
3 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
12 December 2007 | Memorandum and Articles of Association (11 pages) |
12 December 2007 | Memorandum and Articles of Association (11 pages) |
3 December 2007 | Company name changed bolsterstone innovative energy ( number three) LIMITED\certificate issued on 03/12/07 (2 pages) |
3 December 2007 | Company name changed bolsterstone innovative energy ( number three) LIMITED\certificate issued on 03/12/07 (2 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
17 October 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
17 October 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
24 July 2007 | Ad 02/05/07--------- £ si 1@1 (2 pages) |
24 July 2007 | Ad 02/05/07--------- £ si 1@1 (2 pages) |
19 June 2007 | Return made up to 11/05/07; full list of members
|
19 June 2007 | Return made up to 11/05/07; full list of members
|
18 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: crown house, 64 whitchurch road, cardiff, south glamorgan, CF14 3LX (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (3 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (3 pages) |
3 May 2007 | New director appointed (3 pages) |
3 May 2007 | New director appointed (3 pages) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Secretary resigned (1 page) |
11 May 2006 | Incorporation (14 pages) |
11 May 2006 | Incorporation (14 pages) |